Leemar Group Limited LONDON


Leemar Group started in year 2004 as Private Limited Company with registration number 05079100. The Leemar Group company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 5 De Walden Court. Postal code: W1W 6XD.

The firm has one director. Yosef M., appointed on 18 January 2005. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Raymond H. who worked with the the firm until 21 December 2012.

Leemar Group Limited Address / Contact

Office Address 5 De Walden Court
Office Address2 85 New Cavendish Street
Town London
Post code W1W 6XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05079100
Date of Incorporation Fri, 19th Mar 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 27th March
Company age 20 years old
Account next due date Wed, 27th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Yosef M.

Position: Director

Appointed: 18 January 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2004

Resigned: 19 March 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 March 2004

Resigned: 19 March 2004

Raymond H.

Position: Secretary

Appointed: 19 March 2004

Resigned: 21 December 2012

James A.

Position: Director

Appointed: 19 March 2004

Resigned: 15 February 2005

Abraham M.

Position: Director

Appointed: 19 March 2004

Resigned: 31 March 2005

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Abraham M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Yosef M. This PSC owns 75,01-100% shares.

Abraham M.

Notified on 27 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yosef M.

Notified on 6 April 2016
Ceased on 27 April 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 757 3661 443 514793 991771 168555 541
Current Assets2 252 0851 503 1392 101 8713 122 3712 311 810
Debtors494 71959 6251 307 8802 351 2031 756 269
Other Debtors11 35011 640677 813701 668845 029
Property Plant Equipment4 7117 1906 41810 79039 135
Other
Audit Fees Expenses9 7509 7509 7509 7509 750
Accumulated Depreciation Impairment Property Plant Equipment13 63415 55318 43921 86433 080
Amounts Owed By Related Parties483 36947 985408 454433 375412 950
Amounts Owed To Group Undertakings4 978 8735 410 6435 638 4977 195 4437 958 929
Average Number Employees During Period66666
Corporation Tax Payable  214 741217 737 
Corporation Tax Recoverable  214 741217 737217 737
Creditors5 167 2205 588 4915 976 1567 891 0428 922 136
Fixed Assets5 0097 4886 71611 08839 433
Future Minimum Lease Payments Under Non-cancellable Operating Leases 21 45854 3755 6259 375
Increase From Depreciation Charge For Year Property Plant Equipment 1 9192 8863 42511 216
Investments Fixed Assets298298298298298
Investments In Group Undertakings Participating Interests298298298298298
Net Current Assets Liabilities-2 915 135-4 085 352-3 874 285-4 768 671-6 610 326
Number Shares Issued Fully Paid 5 0035 0035 0035 003
Other Creditors142 355148 866106 534238 170395 400
Other Taxation Social Security Payable12 09512 94212 08712 08615 073
Par Value Share 1111
Profit Loss  210 295-890 014 
Property Plant Equipment Gross Cost18 34522 74324 85732 65472 215
Total Additions Including From Business Combinations Property Plant Equipment 4 3982 1147 79739 561
Total Assets Less Current Liabilities-2 910 126-4 077 864-3 867 569-4 757 583-6 570 893
Trade Creditors Trade Payables33 89716 0404 297227 606552 734
Trade Debtors Trade Receivables  6 872998 423280 553

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 31st March 2023
filed on: 6th, February 2024
Free Download (12 pages)

Company search

Advertisements